Company NameA & D Pipework (South) Limited
Company StatusDissolved
Company NumberSC170781
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLaurence Fee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Coltmuir Gardens
Bishopbriggs
Glasgow
G64 2SX
Scotland
Secretary NameElizabeth Duff Murray McDonald Fee
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 11 July 2023)
RoleCompany Director
Correspondence Address2 Coltmuir Gardens
Bishopbriggs
Glasgow
G64 2SX
Scotland
Director NameMr Paul Fee
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(18 years after company formation)
Appointment Duration8 years, 6 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kings Court
Falkirk
FK1 1PG
Scotland
Director NameAllan Alexander Kerr
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleEngineer
Correspondence Address9 Archibald Terrace
Milton Of Campsie
Glasgow
Lanarkshire
G65 8JW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameAllan Alexander Kerr
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Archibald Terrace
Milton Of Campsie
Glasgow
Lanarkshire
G65 8JW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameBrendan Doyle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 02 March 1998)
RolePipefitter
Correspondence Address15 Roscoe Close
Tarbock Green
Tarbock
Merseyside
L35 1RN
Director NameDavid John Doyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 02 March 1998)
RoleWelder
Correspondence Address12 Ryder Road
Widnes
Cheshire
WA8 9RL

Contact

Telephone0141 3327404
Telephone regionGlasgow

Location

Registered Address5 Kings Court
Falkirk
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

602 at £1Laurence Fee
100.00%
Ordinary

Financials

Year2014
Net Worth£139,196
Cash£102,328
Current Liabilities£34,911

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 March 1997Delivered on: 11 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
13 April 2023Application to strike the company off the register (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
25 November 2022Satisfaction of charge 1 in full (1 page)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 December 2021Termination of appointment of Laurence Fee as a director on 26 August 2021 (1 page)
26 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 602
(5 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 602
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Appointment of Mr Paul Fee as a director on 31 December 2014 (2 pages)
13 March 2015Appointment of Mr Paul Fee as a director on 31 December 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 602
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 602
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 602
(4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 602
(4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Laurence Fee on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Laurence Fee on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 February 2009Registered office changed on 14/02/2009 from 5 kings court high street falkirk FK1 1PG (1 page)
14 February 2009Registered office changed on 14/02/2009 from 5 kings court high street falkirk FK1 1PG (1 page)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page)
5 February 2009Registered office changed on 05/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 18/12/07; full list of members (2 pages)
5 February 2008Return made up to 18/12/07; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 18/12/06; full list of members (2 pages)
23 January 2007Return made up to 18/12/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Return made up to 18/12/05; full list of members (2 pages)
26 January 2006Return made up to 18/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Registered office changed on 17/01/05 from: suite 2 2 lint riggs falkirk FK1 1DG (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Registered office changed on 17/01/05 from: suite 2 2 lint riggs falkirk FK1 1DG (1 page)
14 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(6 pages)
14 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(6 pages)
4 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2003Registered office changed on 17/09/03 from: martin robertson associates 134 renfrew street glasgow G3 6ST (1 page)
17 September 2003Registered office changed on 17/09/03 from: martin robertson associates 134 renfrew street glasgow G3 6ST (1 page)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Registered office changed on 16/05/01 from: millbrae house,222 ayr road newton mearns glasgow lanarkshire G77 6DR (1 page)
16 May 2001Registered office changed on 16/05/01 from: millbrae house,222 ayr road newton mearns glasgow lanarkshire G77 6DR (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Return made up to 18/12/00; full list of members (6 pages)
23 January 2001Return made up to 18/12/00; full list of members (6 pages)
26 January 2000Return made up to 18/12/99; full list of members (6 pages)
26 January 2000Return made up to 18/12/99; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 99 braidpark drive giffnock glasgow G46 6LY (1 page)
2 December 1999Registered office changed on 02/12/99 from: 99 braidpark drive giffnock glasgow G46 6LY (1 page)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
22 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
8 January 1998Return made up to 18/12/97; full list of members (6 pages)
8 January 1998Return made up to 18/12/97; full list of members (6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: w white richmond ca riverside cottage millhall by eaglesham G76 0PD (1 page)
4 June 1997Registered office changed on 04/06/97 from: w white richmond ca riverside cottage millhall by eaglesham G76 0PD (1 page)
11 March 1997Partic of mort/charge * (6 pages)
11 March 1997Partic of mort/charge * (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 February 1997Registered office changed on 19/02/97 from: riverside cottage millhall by eaglesham G76 0PD (1 page)
19 February 1997Ad 18/12/96--------- £ si 600@1=600 £ ic 2/602 (2 pages)
19 February 1997Registered office changed on 19/02/97 from: riverside cottage millhall by eaglesham G76 0PD (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Ad 18/12/96--------- £ si 600@1=600 £ ic 2/602 (2 pages)
19 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
18 December 1996Incorporation (16 pages)
18 December 1996Incorporation (16 pages)